Search icon

OAKLINS DP LLC

Company Details

Name: OAKLINS DP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2002 (23 years ago)
Entity Number: 2832085
ZIP code: 10016
County: New York
Place of Formation: New York
Address: attention: reed phillips, 90 park avenue, 24th floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent attention: reed phillips, 90 park avenue, 24th floor, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001213981
Phone:
212-686-9700

Latest Filings

Form type:
X-17A-5
File number:
008-65749
Filing date:
2024-04-29
File:
Form type:
FOCUSN
File number:
008-65749
Filing date:
2023-03-14
File:
Form type:
X-17A-5
File number:
008-65749
Filing date:
2023-03-14
File:
Form type:
FOCUSN
File number:
008-65749
Filing date:
2022-03-03
File:
Form type:
X-17A-5
File number:
008-65749
Filing date:
2022-03-03
File:

History

Start date End date Type Value
2006-12-15 2022-10-17 Address 475 PARK AVENUE SOUTH, 22ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-18 2017-08-15 Name DESILVA & PHILLIPS CORPORATE FINANCE LLC
2002-11-07 2002-11-18 Name DESILVA & PHILLIPS CF LLC
2002-11-07 2006-12-15 Address ATTN ROLAND DESILVA, 451 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221017001088 2022-02-28 CERTIFICATE OF AMENDMENT 2022-02-28
210208060672 2021-02-08 BIENNIAL STATEMENT 2020-11-01
170815000020 2017-08-15 CERTIFICATE OF AMENDMENT 2017-08-15
161121006268 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141117006366 2014-11-17 BIENNIAL STATEMENT 2014-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State